Danehill
West Sussex
RH17 7JE
Secretary Name | Mark Adrian Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 December 2003) |
Role | Company Director |
Correspondence Address | 79 Cassiobury Drive Watford Hertfordshire WD1 3AG |
Director Name | Bryan Bailey |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 1996) |
Role | General Manager |
Correspondence Address | Tall Trees Main Street Saxby All Saints Brigg South Humberside DN20 0QB |
Director Name | Nigel Parris Biggs |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | Berrylands Farm Pookbourne Lane Sayers Common Hassocks West Sussex BN6 9HD |
Director Name | Mr Colin Geoffrey Rocklyn Booth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyrwhitt Hall Beck Hill Barton On Humber North Lincolnshire DN18 5HH |
Director Name | Mr Leslie Williams |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | 41 Beryl Road Noctorum Birkenhead Merseyside L43 9RS |
Secretary Name | Robert Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Winroan Townside East Halton Grimsby South Humberside DN40 3NL |
Director Name | Alan John Miles |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1996) |
Role | Transport Director |
Correspondence Address | 11 Millcroft Scawby Brigg South Humberside DN20 9EP |
Director Name | Mr Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 1996) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakdene Wilton Road Beaconsfield Buckinghamshire HP9 2BZ |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Secretary Name | Richard Douglas Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2000) |
Role | Secretary |
Correspondence Address | 54 Cedar Road Bromley Kent BR1 3BZ |
Director Name | Mark David Williamson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(16 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Wierton Hill Boughton Monchelsea Kent ME17 4JS |
Registered Address | Simon House 2 Eaton Gate London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2003 | Director resigned (1 page) |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2003 | Application for striking-off (1 page) |
16 January 2003 | Restoration by order of the court (1 page) |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2000 | Application for striking-off (1 page) |
9 November 2000 | Resolutions
|
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2000 | Return made up to 25/09/00; no change of members (5 pages) |
30 August 2000 | Director resigned (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: priory house 60 station road redhill surrey RH1 1PH (1 page) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Resolutions
|
7 October 1999 | Resolutions
|
30 September 1999 | Return made up to 25/09/99; full list of members (12 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 May 1999 | Director resigned (1 page) |
7 October 1998 | Return made up to 25/09/98; full list of members (9 pages) |
24 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 August 1998 | Resolutions
|
9 October 1997 | Return made up to 25/09/97; no change of members (8 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
4 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Particulars of mortgage/charge (27 pages) |
6 April 1997 | Director resigned (1 page) |
13 March 1997 | Director's particulars changed (1 page) |
24 December 1996 | New director appointed (2 pages) |
7 November 1996 | Director resigned (1 page) |
30 September 1996 | Return made up to 25/09/96; no change of members
|
30 September 1996 | Director resigned (1 page) |
12 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
17 June 1996 | Director's particulars changed (1 page) |
18 February 1996 | Director resigned (2 pages) |
28 September 1995 | Return made up to 25/09/95; full list of members (18 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
5 July 1995 | Director's particulars changed (4 pages) |
3 October 1994 | Memorandum and Articles of Association (15 pages) |
26 September 1988 | Full accounts made up to 31 December 1987 (12 pages) |
3 December 1980 | Certificate of incorporation (1 page) |